Esher
Surrey
KT10 8NY
Secretary Name | Jane Louise McCartney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 August 2003) |
Role | Manager |
Correspondence Address | 22 Lammas Lane Esher Surrey KT10 8NY |
Director Name | John Frederick Rees Graham |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 249 Allesley Old Road Coventry West Midlands CV5 8FN |
Director Name | Mr Stewart James McCartney |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 22 Lammas Lane Esher Surrey KT10 8NY |
Director Name | Simon Benedict Wallington |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Technical Director |
Correspondence Address | Flat 10 68 Sinclair Raod West Kennsington W14 0NJ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Stewart James McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 22 Lammas Lane Esher Surrey KT10 8NY |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 22 Lammas Lane Esher Surrey KT10 8NY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2003 | Voluntary strike-off action has been suspended (1 page) |
19 February 2003 | Application for striking-off (1 page) |
24 June 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
15 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: surrey technology centre 40 occam road guildford surrey GU2 7YG (1 page) |
30 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: burlington rise 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Ad 16/02/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
16 February 2001 | Incorporation (12 pages) |